UKBizDB.co.uk

SPIRE LABORATORIES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Spire Laboratories Ltd. The company was founded 11 years ago and was given the registration number 08381217. The firm's registered office is in CHESTERFIELD. You can find them at Hardwick House Hardwick View Road, Holmewood Inductrial Estate, Chesterfield, Derbyshire. This company's SIC code is 20590 - Manufacture of other chemical products n.e.c..

Company Information

Name:SPIRE LABORATORIES LTD
Company Number:08381217
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 2013
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 20590 - Manufacture of other chemical products n.e.c.

Office Address & Contact

Registered Address:Hardwick House Hardwick View Road, Holmewood Inductrial Estate, Chesterfield, Derbyshire, S42 5SA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cbe+, Williamthorpe Industrial Park, Holmewood, Chesterfield, England, S42 5UZ

Secretary02 August 2017Active
Cbe+, Williamthorpe Industrial Park, Holmewood, Chesterfield, England, S42 5UZ

Director02 August 2017Active
Hardwick House, Hardwick View Road, Holmewood Inductrial Estate, Chesterfield, England, S42 5SA

Secretary30 January 2013Active
Cbe+, Williamthorpe Industrial Park, Holmewood, Chesterfield, England, S42 5UZ

Director02 August 2017Active
Hardwick House, Hardwick View Road, Holmewood Inductrial Estate, Chesterfield, England, S42 5SA

Director30 January 2013Active
Hardwick House, Hardwick View Road, Holmewood Inductrial Estate, Chesterfield, England, S42 5SA

Director30 January 2013Active

People with Significant Control

Mr Christopher David Brown
Notified on:02 August 2017
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:England
Address:Cbe+, Williamthorpe Industrial Park, Chesterfield, England, S42 5UZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Marie Cooper
Notified on:02 August 2017
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:England
Address:Cbe+, Williamthorpe Industrial Park, Chesterfield, England, S42 5UZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David William Brown
Notified on:06 April 2016
Status:Active
Date of birth:August 1964
Nationality:British
Address:Hardwick House, Hardwick View Road, Chesterfield, S42 5SA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Marcus John Hill
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:British
Address:Hardwick House, Hardwick View Road, Chesterfield, S42 5SA
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Accounts

Accounts with accounts type total exemption full.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Persons with significant control

Cessation of a person with significant control.

Download
2022-06-10Accounts

Accounts with accounts type total exemption full.

Download
2022-06-01Officers

Termination director company with name termination date.

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Address

Change registered office address company with date old address new address.

Download
2021-07-06Accounts

Accounts with accounts type total exemption full.

Download
2020-12-17Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Mortgage

Mortgage satisfy charge full.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2020-03-09Accounts

Change account reference date company previous extended.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-10-25Confirmation statement

Confirmation statement with updates.

Download
2018-10-25Persons with significant control

Cessation of a person with significant control.

Download
2018-10-25Persons with significant control

Cessation of a person with significant control.

Download
2018-10-25Persons with significant control

Notification of a person with significant control.

Download
2018-10-25Persons with significant control

Notification of a person with significant control.

Download
2018-06-05Accounts

Accounts with accounts type total exemption full.

Download
2017-10-25Confirmation statement

Confirmation statement with updates.

Download
2017-08-22Capital

Capital name of class of shares.

Download
2017-08-21Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.